Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VOLUNTARY SECTOR NORTH WEST
Company Information for

VOLUNTARY SECTOR NORTH WEST

SWAN BUILDINGS 3RD FLOOR SWAN BUILDINGS, 20 SWAN STREET, MANCHESTER, GREATER MANCHESTER, M4 5JW,
Company Registration Number
03988903
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Voluntary Sector North West
VOLUNTARY SECTOR NORTH WEST was founded on 2000-05-09 and has its registered office in Manchester. The organisation's status is listed as "Active". Voluntary Sector North West is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VOLUNTARY SECTOR NORTH WEST
 
Legal Registered Office
SWAN BUILDINGS 3RD FLOOR SWAN BUILDINGS
20 SWAN STREET
MANCHESTER
GREATER MANCHESTER
M4 5JW
Other companies in M12
 
Charity Registration
Charity Number 1081654
Charity Address VOLUNTARY SECTOR NORTH WEST, ST THOMAS CENTRE, ARDWICK GREEN NORTH, MANCHESTER, M12 6FZ
Charter PROVIDING A CHANNEL OF INFORMATION BETWEEN VOLUNTARY ORGANISATIONS AND LOCAL AND CENTRAL GOVERNMENT AGENCIES OR OTHER ORGANISATIONS IN THE REGION. PROVIDING A NETWORK OF COMMUNICATION FOR VOLUNTARY ORGANISATIONS AND AGENCIES IN THE REGION.
Filing Information
Company Number 03988903
Company ID Number 03988903
Date formed 2000-05-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB170514335  
Last Datalog update: 2024-03-05 13:52:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOLUNTARY SECTOR NORTH WEST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VOLUNTARY SECTOR NORTH WEST

Current Directors
Officer Role Date Appointed
ANNA SEVINK
Company Secretary 2002-11-25
MATTHEW ROYCE JACKSON
Director 2015-03-18
EDWARD MOSS
Director 2017-06-16
DANIEL MOXON
Director 2015-03-18
ALISON JULIE PAGE
Director 2017-06-15
NICK THOMPSON
Director 2015-03-18
GRAHAM RICHARD WHALLEY
Director 2015-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN MARIA BOWEN
Director 2008-09-03 2017-03-31
DEBORAH ANNE DALBY
Director 2004-01-21 2016-12-05
MATTHEW WILLIAM HARBY
Director 2008-09-03 2014-10-15
JOHN PETER DEVINE
Director 2000-09-26 2012-09-25
KUNG LEE
Director 2008-03-14 2010-09-29
SARAH CHILTON
Director 2008-09-03 2009-11-12
LESLEY MCCARTHY
Director 2005-01-17 2009-01-26
CAROLINE DOWNEY
Director 2004-01-21 2008-09-05
PAUL JOHNSTON
Director 2006-03-31 2008-09-05
JACQUELINE CROSS
Director 2002-06-21 2008-02-29
SUSAN ALICE EDITH HAYES
Director 2002-04-17 2007-09-06
ANNE ELIZABETH KERR
Director 2005-04-13 2006-05-10
ALAN HENRY CHAPMAN
Director 2000-05-09 2005-05-17
MANEER AFSAR
Director 2003-02-17 2005-04-14
ANNETTE CLEMO
Director 2000-05-09 2005-04-13
MOHAMMAD IKRAM MALIK
Director 2001-11-29 2005-04-13
DAVID CHRISTOPHER ELLIS
Director 2001-01-22 2005-01-17
IAN LESLIE HILL
Director 2000-12-21 2005-01-17
JOHN HERITAGE
Director 2002-06-21 2004-06-24
KATHRYN ELIZABETH BRAITHWAITE
Director 2000-05-09 2003-07-07
MICHAEL FAULKNER
Director 2002-08-21 2003-01-20
MATTHEW MACDONALD
Director 2002-06-21 2003-01-14
HAZEL ELIZABETH CATT
Director 2000-09-26 2002-10-05
LYNN REDSTONE
Company Secretary 2000-05-09 2002-08-02
DEREK JONES
Director 2001-01-30 2002-01-21
MARY BARBOUR
Director 2000-09-26 2001-11-29
DAVID LITTLER
Director 2001-01-26 2001-11-29
GILLIAN ROSE INGRAM
Director 2000-05-09 2001-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL MOXON PEOPLE, DIALOGUE AND CHANGE LTD Director 2013-04-11 CURRENT 2013-04-11 Active
NICK THOMPSON EMMAUS MERSEYSIDE Director 2016-11-15 CURRENT 2004-03-16 Active
NICK THOMPSON THE CROSBY CO-OPERATIVE LEARNING TRUST Director 2011-10-10 CURRENT 2010-07-22 Active
GRAHAM RICHARD WHALLEY NCBI LANCASHIRE Director 2009-11-20 CURRENT 2009-11-20 Dissolved 2015-05-05
GRAHAM RICHARD WHALLEY N W YOUTH LTD Director 2005-05-23 CURRENT 2005-05-23 Dissolved 2016-06-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-06-05APPOINTMENT TERMINATED, DIRECTOR ALISON JULIE PAGE
2023-05-17DIRECTOR APPOINTED MR JEREMY GARTH HODGKINSON
2023-04-28DIRECTOR APPOINTED MR YAKUB PATEL
2023-03-21APPOINTMENT TERMINATED, DIRECTOR DANIEL MOXON
2023-03-21APPOINTMENT TERMINATED, DIRECTOR DANIEL MOXON
2023-03-21SECRETARY'S DETAILS CHNAGED FOR WARREN LINDLEY ESCADALE on 2023-03-21
2023-03-21SECRETARY'S DETAILS CHNAGED FOR WARREN LINDLEY ESCADALE on 2023-03-21
2023-01-25Amended account full exemption
2023-01-10APPOINTMENT TERMINATED, DIRECTOR DAVID STUART PACKWOOD
2023-01-10APPOINTMENT TERMINATED, DIRECTOR KHANSA BINT TAHA
2023-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STUART PACKWOOD
2022-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-19TM01APPOINTMENT TERMINATED, DIRECTOR RIDWANAH GURJEE
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-06-06APPOINTMENT TERMINATED, DIRECTOR EDWARD MOSS
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MOSS
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31AP01DIRECTOR APPOINTED MS MARGARET YOUNG CHESHIRE
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-02-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16AP01DIRECTOR APPOINTED MS CIRCLE LAI YUEN STEELE
2020-11-23AP01DIRECTOR APPOINTED GILL BAINBRIDGE
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10AP03Appointment of Warren Lindley Escadale as company secretary on 2018-09-01
2018-09-10TM02Termination of appointment of Anna Sevink on 2018-09-01
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROYCE JACKSON
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE JANE MILES
2017-12-22CH01Director's details changed for Mr Daniel Moxon on 2017-12-07
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11AP01DIRECTOR APPOINTED MS ALISON JULIE PAGE
2017-12-11AP01DIRECTOR APPOINTED MR EDWARD MOSS
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MARIA BOWEN
2017-07-06PSC08Notification of a person with significant control statement
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THORNICROFT
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THORRINGTON
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SHAW
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH DALBY
2016-06-22AR0122/06/16 ANNUAL RETURN FULL LIST
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR SIAN CATRIN PAYNE
2015-11-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-14AP01DIRECTOR APPOINTED MR MICHAEL DAVID THORNICROFT
2015-06-10AR0108/06/15 ANNUAL RETURN FULL LIST
2015-06-10AP01DIRECTOR APPOINTED MR DANIEL MOXON
2015-06-10AP01DIRECTOR APPOINTED MR NICK THOMPSON
2015-06-10AP01DIRECTOR APPOINTED MR GRAHAM RICHARD WHALLEY
2015-06-10AP01DIRECTOR APPOINTED MS SIAN CATRIN PAYNE
2015-06-10AP01DIRECTOR APPOINTED MR MATTHEW ROYCE JACKSON
2015-06-10AP01DIRECTOR APPOINTED MRS SOPHIE JANE MILES
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARBY
2014-12-23AA31/03/14 TOTAL EXEMPTION FULL
2014-06-02AR0130/05/14 NO MEMBER LIST
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR KIRIT PATEL
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WHINNOM
2013-08-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-08AR0108/05/13 NO MEMBER LIST
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SCALES
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEVINE
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-08AR0108/05/12 NO MEMBER LIST
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARNER
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JUAN SHIMMIN
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-06AP01DIRECTOR APPOINTED MR KIRIT PATEL
2011-05-10AR0105/05/11 NO MEMBER LIST
2011-05-10AP01DIRECTOR APPOINTED MR JEFFREY PETER SCALES
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR KUNG LEE
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-07AR0105/05/10 NO MEMBER LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MONSIGNOR JOHN PETER DEVINE / 05/05/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JUAN SHIMMIN / 05/05/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KUNG LEE / 05/05/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KAY WHINNOM / 05/05/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WARNER / 05/05/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM SHAW / 05/05/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM HARBY / 05/05/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE DALBY / 05/05/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARIA BOWEN / 05/05/2010
2009-12-14AP01DIRECTOR APPOINTED MR SIMON THOMAS THORRINGTON
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CHILTON
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-05363aANNUAL RETURN MADE UP TO 05/05/09
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR LESLEY MCCARTHY
2009-01-08288aDIRECTOR APPOINTED SARAH CHILTON
2009-01-08288aDIRECTOR APPOINTED ALEXANDER KAY WHINNOM
2008-12-05AA31/03/08 TOTAL EXEMPTION FULL
2008-10-01288aDIRECTOR APPOINTED KAREN MARIA BOWEN
2008-10-01288aDIRECTOR APPOINTED MATTHEW WILLIAM HARBY
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE DOWNEY
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR PAUL JOHNSTON
2008-06-25363aANNUAL RETURN MADE UP TO 05/05/08
2008-04-05288aDIRECTOR APPOINTED KUNG LEE
2008-04-05288aDIRECTOR APPOINTED CHARLES WILLIAM SHAW
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR JACQUI CROSS
2007-09-15288bDIRECTOR RESIGNED
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-17363aANNUAL RETURN MADE UP TO 05/05/07
2006-11-23288bDIRECTOR RESIGNED
2006-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-24288bDIRECTOR RESIGNED
2006-06-01288aNEW DIRECTOR APPOINTED
2006-05-08363aANNUAL RETURN MADE UP TO 05/05/06
2006-04-07288bDIRECTOR RESIGNED
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-03288aNEW DIRECTOR APPOINTED
2005-05-24288bDIRECTOR RESIGNED
2005-05-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-06363sANNUAL RETURN MADE UP TO 05/05/05
2005-04-25288aNEW DIRECTOR APPOINTED
2005-04-20288bDIRECTOR RESIGNED
2005-04-20288bDIRECTOR RESIGNED
2005-04-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VOLUNTARY SECTOR NORTH WEST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VOLUNTARY SECTOR NORTH WEST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VOLUNTARY SECTOR NORTH WEST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of VOLUNTARY SECTOR NORTH WEST registering or being granted any patents
Domain Names
We do not have the domain name information for VOLUNTARY SECTOR NORTH WEST
Trademarks
We have not found any records of VOLUNTARY SECTOR NORTH WEST registering or being granted any trademarks
Income
Government Income

Government spend with VOLUNTARY SECTOR NORTH WEST

Government Department Income DateTransaction(s) Value Services/Products
Trafford Council 2014-02-12 GBP £33
Manchester City Council 2011-04-20 GBP £10,000 Proffesional fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VOLUNTARY SECTOR NORTH WEST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VOLUNTARY SECTOR NORTH WEST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VOLUNTARY SECTOR NORTH WEST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.